UKBizDB.co.uk

AUTOMATIC ENGINEERS (HINCKLEY) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Automatic Engineers (hinckley) Limited. The company was founded 32 years ago and was given the registration number 02695945. The firm's registered office is in HINCKLEY. You can find them at Burbage Road, Burbage, Hinckley, Leicestershire. This company's SIC code is 71121 - Engineering design activities for industrial process and production.

Company Information

Name:AUTOMATIC ENGINEERS (HINCKLEY) LIMITED
Company Number:02695945
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 March 1992
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 71121 - Engineering design activities for industrial process and production

Office Address & Contact

Registered Address:Burbage Road, Burbage, Hinckley, Leicestershire, LE10 2TP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Insolvency One Limited, 1 Aire Street, Leeds, LS1 4PR

Director30 March 2021Active
C/O Insolvency One Limited, 1 Aire Street, Leeds, LS1 4PR

Director30 March 2021Active
C/O Insolvency One Limited, 1 Aire Street, Leeds, LS1 4PR

Director30 March 2021Active
9 Hall Road, Burbage, Hinckley, LE10 2LU

Secretary23 May 1997Active
7, Erica Avenue, Bedworth, United Kingdom, CV12 0AU

Secretary07 June 2013Active
7, Erica Avenue, Bedworth, England, CV12 0AU

Secretary21 May 2013Active
10 Lychgate Close, Burbage, Hinckley, LE10 2ES

Secretary18 March 1992Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary11 March 1992Active
9 Hall Road, Burbage, Hinckley, LE10 2LU

Director18 March 1992Active
7 Erica Avenue, Bedworth, CV12 0AU

Director21 December 2007Active
38 Netherley Road, Hinckley, LE10 0RF

Director21 December 2007Active
10 Lychgate Close, Burbage, Hinckley, LE10 2ES

Director18 March 1992Active
35 Wolverton Road, Coventry, CV5 7HF

Director18 March 1992Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director11 March 1992Active

People with Significant Control

Automatic Engineers Holdings Ltd
Notified on:30 March 2021
Status:Active
Country of residence:United Kingdom
Address:81, Canfield Gardens, London, United Kingdom, NW6 3EA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Steven Evans
Notified on:06 April 2016
Status:Active
Date of birth:January 1961
Nationality:British
Country of residence:United Kingdom
Address:7 Erica Avenue, Bedworth, United Kingdom, CV12 0AU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Insolvency

Liquidation in administration progress report.

Download
2023-11-08Insolvency

Liquidation in administration result creditors meeting.

Download
2023-10-12Insolvency

Liquidation in administration proposals.

Download
2023-08-31Insolvency

Liquidation in administration appointment of administrator.

Download
2023-08-21Address

Change registered office address company with date old address new address.

Download
2023-03-14Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-07-10Mortgage

Mortgage satisfy charge full.

Download
2022-07-10Mortgage

Mortgage satisfy charge full.

Download
2022-03-13Confirmation statement

Confirmation statement with updates.

Download
2021-11-12Accounts

Change account reference date company current shortened.

Download
2021-07-26Accounts

Accounts with accounts type total exemption full.

Download
2021-07-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-02Officers

Appoint person director company with name date.

Download
2021-04-02Officers

Appoint person director company with name date.

Download
2021-04-02Officers

Appoint person director company with name date.

Download
2021-04-02Officers

Termination director company with name termination date.

Download
2021-04-02Officers

Termination secretary company with name termination date.

Download
2021-04-02Officers

Termination secretary company with name termination date.

Download
2021-04-02Persons with significant control

Notification of a person with significant control.

Download
2021-04-02Persons with significant control

Cessation of a person with significant control.

Download
2021-03-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-15Confirmation statement

Confirmation statement with updates.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.